- Company Overview for SOUTH MOOR LIMITED (06469165)
- Filing history for SOUTH MOOR LIMITED (06469165)
- People for SOUTH MOOR LIMITED (06469165)
- Charges for SOUTH MOOR LIMITED (06469165)
- More for SOUTH MOOR LIMITED (06469165)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
28 Jun 2013 | AP01 | Appointment of Miss Lucy Michelle Croft as a director | |
01 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Stuart Ernest Richardson on 10 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Simon Charles Edward Putt on 10 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Michael Powell Day on 10 January 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2008 | 88(2)R | Ad 08/02/08--------- £ si 300@1=300 £ ic 1000/1300 | |
20 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: derby road veterinary centre derby road kingsbridge devon TQ7 1JL | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: abacus house, 129 north hill plymouth devon PL4 8JY | |
04 Feb 2008 | 88(2)R | Ad 27/01/08--------- £ si 999@1=999 £ ic 1/1000 | |
30 Jan 2008 | 225 | Accounting reference date extended from 31/01/09 to 31/03/09 | |
23 Jan 2008 | 288a | New director appointed | |
22 Jan 2008 | 288b | Director resigned |